Search icon

PASTERYAK ASPHALT, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PASTERYAK ASPHALT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024381
Annual report due: 31 Mar 2026
Business address: 20 NORTH BURNHAM HIGHWAY, LISBON, CT, 06351, United States
Mailing address: 20 NORTH BURNHAM HIGHWAY, LISBON, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: cpasteryak@att.net

Industry & Business Activity

NAICS

324121 Asphalt Paving Mixture and Block Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing asphalt and tar paving mixtures and blocks from purchased asphaltic materials. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PASTERYAK ASPHALT, LLC, RHODE ISLAND 000594328 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK E. BLOCK Agent 138 MAIN STREET, NORWICH, CT, 06360, United States 138 MAIN STREET, NORWICH, CT, 06360, United States +1 860-334-1438 CPASTERYAK@ATT.NET 108 PLAIN HILL RD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
CHARLES PASTERYAK Officer 20 NORTH BURNHAM HIGHWAY, LISBON, CT, 06351, United States 24 NORTH BURNHAM HIGHWAY, LISBON, CT, 06351, United States
CHRISTOPHER PASTERYAK Officer 20 NORTH BURNHAM HWY, LISBON, CT, 06351, United States 68 HIGH ST, MOOSUP, CT, 06354, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009816 2025-02-11 - Annual Report Annual Report -
BF-0012056427 2024-02-02 - Annual Report Annual Report -
BF-0011422483 2023-01-25 - Annual Report Annual Report -
BF-0010302734 2022-03-12 - Annual Report Annual Report 2022
0007218067 2021-03-10 - Annual Report Annual Report 2021
0006827745 2020-03-11 - Annual Report Annual Report 2020
0006456235 2019-03-12 - Annual Report Annual Report 2019
0006128881 2018-03-19 - Annual Report Annual Report 2018
0005875930 2017-06-22 2017-06-22 Interim Notice Interim Notice -
0005866460 2017-06-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7825287004 2020-04-08 0156 PPP 20 N BURNHAM HWY, JEWETT CITY, CT, 06351-2931
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEWETT CITY, NEW LONDON, CT, 06351-2931
Project Congressional District CT-02
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31168.78
Forgiveness Paid Date 2020-11-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005226414 Active OFS 2024-07-01 2029-07-01 ORIG FIN STMT

Parties

Name DIME BANK
Role Secured Party
Name PASTERYAK ASPHALT, LLC
Role Debtor
Name CHARLES PASTERYAK JR., INC.
Role Debtor
0005225467 Active OFS 2024-06-27 2029-06-27 ORIG FIN STMT

Parties

Name PASTERYAK ASPHALT, LLC
Role Debtor
Name DIME BANK
Role Secured Party
Name CHARLES PASTERYAK JR., INC.
Role Debtor
0003431784 Active OFS 2021-03-15 2026-06-08 AMENDMENT

Parties

Name PASTERYAK ASPHALT, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003393041 Active OFS 2020-07-31 2025-07-31 ORIG FIN STMT

Parties

Name PASTERYAK ASPHALT, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003391968 Active OFS 2020-07-15 2025-07-15 ORIG FIN STMT

Parties

Name PASTERYAK ASPHALT, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003097255 Active OFS 2016-01-07 2026-06-08 AMENDMENT

Parties

Name PASTERYAK ASPHALT, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0002820061 Active OFS 2011-06-08 2026-06-08 ORIG FIN STMT

Parties

Name PASTERYAK ASPHALT, LLC
Role Debtor
Name DIME BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information